- Company Overview for CARE MANAGEMENT (AGENCY) LTD (09096757)
- Filing history for CARE MANAGEMENT (AGENCY) LTD (09096757)
- People for CARE MANAGEMENT (AGENCY) LTD (09096757)
- More for CARE MANAGEMENT (AGENCY) LTD (09096757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2023 | AD01 | Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to 173a Percy Road Hampton TW12 2JN on 24 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
28 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Sri Ganesh Nadarajah as a person with significant control on 28 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Khin Kyaw Nadarajah as a person with significant control on 28 January 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Khin Kyaw Nadarajah as a director on 22 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Sri Ganesh Nadarajah as a director on 22 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to 24 Britten Court Abbey Lane London E15 2RS on 22 December 2017 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |